Company NameWestbourne Letting Services Limited
DirectorGeoffrey Robin Hirshman
Company StatusLiquidation
Company Number02660186
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 6 months ago)
Previous NameParaville Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Robin Hirshman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameMr Geoffrey Robin Hirshman
NationalityBritish
StatusCurrent
Appointed07 June 2000(8 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Philip Wilson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 07 June 2000)
RoleConsultant
Correspondence Address34 Ellerdale Road
Hampstead
London
NW3 6BB
Secretary NameMr Philip Wilson
NationalityBritish
StatusResigned
Appointed18 November 1991(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 07 June 2000)
RoleConsultant
Correspondence Address34 Ellerdale Road
Hampstead
London
NW3 6BB
Director NameAbigail Tanya Hirshman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1999)
RoleManager
Correspondence AddressTop Flat 11 Hillfield Park
Muswell Hill
London
N10 3QT
Director NameAdrienne Georgia Krushner
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(8 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2013)
RoleEstate Agent
Correspondence Address36 Sidmouth Road
London
NW2 5HJ
Director NameLee Stuart Simmonds
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(14 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 September 2014)
RoleCompany Director
Correspondence AddressMaple House Jorans Way
Jordans
Bucks
HP9 2SP
Director NameJudith Ballheimer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(18 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2014)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Ealing Close
Borehamwood
Hertfordshire
WD6 5NS
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address14 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Adrienne Linda Hirshman
50.00%
Ordinary
50 at £1Stonebourne Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£198,292
Cash£241,715
Current Liabilities£92,705

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2019 (4 years, 6 months ago)
Next Return Due17 December 2020 (overdue)

Filing History

21 November 2023Liquidators' statement of receipts and payments to 21 September 2023 (10 pages)
3 November 2022Liquidators' statement of receipts and payments to 21 September 2022 (10 pages)
26 November 2021Liquidators' statement of receipts and payments to 21 September 2021 (11 pages)
7 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-22
(1 page)
7 October 2020Appointment of a voluntary liquidator (3 pages)
7 October 2020Declaration of solvency (5 pages)
1 October 2020Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to Allan House 10 John Princes Street London W1G 0JW on 1 October 2020 (1 page)
5 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
2 February 2015Director's details changed for Mr Geoffrey Robin Hirshman on 9 December 2014 (2 pages)
2 February 2015Secretary's details changed for Mr Geoffrey Robin Hirshman on 9 December 2014 (1 page)
2 February 2015Secretary's details changed for Mr Geoffrey Robin Hirshman on 9 December 2014 (1 page)
2 February 2015Director's details changed for Mr Geoffrey Robin Hirshman on 9 December 2014 (2 pages)
2 February 2015Secretary's details changed for Mr Geoffrey Robin Hirshman on 9 December 2014 (1 page)
2 February 2015Director's details changed for Mr Geoffrey Robin Hirshman on 9 December 2014 (2 pages)
3 October 2014Termination of appointment of Judith Ballheimer as a director on 29 September 2014 (1 page)
3 October 2014Termination of appointment of Lee Stuart Simmonds as a director on 29 September 2014 (1 page)
3 October 2014Termination of appointment of Judith Ballheimer as a director on 29 September 2014 (1 page)
3 October 2014Termination of appointment of Lee Stuart Simmonds as a director on 29 September 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 28 Church Road Stanmore Middlesex HA7 4XR on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 28 Church Road Stanmore Middlesex HA7 4XR on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 28 Church Road Stanmore Middlesex HA7 4XR on 8 September 2014 (1 page)
6 January 2014Termination of appointment of Adrienne Georgia Krushner as a director on 31 December 2013 (1 page)
6 January 2014Termination of appointment of Adrienne Georgia Krushner as a director on 31 December 2013 (1 page)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(7 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(7 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
16 November 2011Director's details changed for Lee Stuart Simmonds on 20 November 2009 (2 pages)
16 November 2011Director's details changed for Lee Stuart Simmonds on 20 November 2009 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
4 November 2010Appointment of Judith Ballheimer as a director (3 pages)
4 November 2010Appointment of Judith Ballheimer as a director (3 pages)
1 April 2010Director's details changed for Mr Geoffrey Robin Hirshman on 25 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Geoffrey Robin Hirshman on 25 March 2010 (2 pages)
1 April 2010Secretary's details changed for Mr Geoffrey Robin Hirshman on 25 March 2010 (1 page)
1 April 2010Secretary's details changed for Mr Geoffrey Robin Hirshman on 25 March 2010 (1 page)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 November 2008Return made up to 05/11/08; full list of members (4 pages)
13 November 2008Return made up to 05/11/08; full list of members (4 pages)
21 January 2008Registered office changed on 21/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
21 January 2008Registered office changed on 21/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 November 2007Return made up to 05/11/07; full list of members (3 pages)
7 November 2007Return made up to 05/11/07; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 November 2006Return made up to 05/11/06; full list of members (3 pages)
17 November 2006Return made up to 05/11/06; full list of members (3 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
10 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 November 2005Return made up to 05/11/05; full list of members (2 pages)
14 November 2005Return made up to 05/11/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 November 2004Return made up to 05/11/04; full list of members (5 pages)
12 November 2004Return made up to 05/11/04; full list of members (5 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 November 2003Return made up to 05/11/03; full list of members (5 pages)
12 November 2003Return made up to 05/11/03; full list of members (5 pages)
31 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 November 2002Return made up to 05/11/02; full list of members (5 pages)
11 November 2002Return made up to 05/11/02; full list of members (5 pages)
14 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 November 2001Return made up to 05/11/01; full list of members (5 pages)
19 November 2001Return made up to 05/11/01; full list of members (5 pages)
10 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2001Accounts for a small company made up to 31 December 1999 (6 pages)
7 July 2001Accounts for a small company made up to 31 December 1999 (6 pages)
9 November 2000Return made up to 05/11/00; full list of members (5 pages)
9 November 2000Return made up to 05/11/00; full list of members (5 pages)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000Secretary resigned;director resigned (1 page)
6 September 2000Return made up to 05/11/99; full list of members (5 pages)
6 September 2000Return made up to 05/11/99; full list of members (5 pages)
19 June 2000Registered office changed on 19/06/00 from: 82 parkway regents park london. NW1 7AN (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000New director appointed (3 pages)
19 June 2000Registered office changed on 19/06/00 from: 82 parkway regents park london. NW1 7AN (1 page)
19 June 2000New director appointed (3 pages)
19 June 2000New secretary appointed (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
27 July 1999Return made up to 05/11/98; full list of members (6 pages)
27 July 1999Return made up to 05/11/96; no change of members (6 pages)
27 July 1999Return made up to 05/11/96; no change of members (6 pages)
27 July 1999Return made up to 05/11/97; full list of members (6 pages)
27 July 1999Return made up to 05/11/98; full list of members (6 pages)
27 July 1999Return made up to 05/11/97; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 December 1996Full accounts made up to 31 December 1995 (11 pages)
10 December 1996Full accounts made up to 31 December 1995 (11 pages)
14 July 1996Return made up to 05/11/95; full list of members (6 pages)
14 July 1996Return made up to 05/11/95; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 31 December 1994 (5 pages)
25 April 1996Accounts for a small company made up to 31 December 1994 (5 pages)
3 February 1993Return made up to 05/11/92; full list of members (7 pages)
3 February 1993Return made up to 05/11/92; full list of members (7 pages)
5 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 November 1991Incorporation (6 pages)
5 November 1991Incorporation (6 pages)